HALF MOON BAY (BATH) GROUP LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-06-28 with updates

View Document

11/06/2511 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/07/2411 July 2024 Director's details changed for Mr Peter John Thompson on 2024-07-11

View Document

11/07/2411 July 2024 Change of details for Mr Peter John Thompson as a person with significant control on 2024-07-11

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-28 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/08/2322 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-28 with updates

View Document

26/01/2326 January 2023 Certificate of change of name

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/11/2124 November 2021 Change of details for Mr Peter John Thompson as a person with significant control on 2021-11-24

View Document

24/11/2124 November 2021 Change of details for Sally Louise Thompson as a person with significant control on 2021-11-24

View Document

24/11/2124 November 2021 Director's details changed for Mr Peter John Thompson on 2021-11-24

View Document

24/11/2124 November 2021 Registered office address changed from 5 - 7 Pulteney Mews Bath BA2 5DS United Kingdom to 5 - 7 Pulteney Mews Bath BA2 4DS on 2021-11-24

View Document

24/11/2124 November 2021 Director's details changed for Sally Louise Thompson on 2021-11-24

View Document

24/11/2124 November 2021 Director's details changed for Mr Peter John Thompson on 2021-11-24

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/07/2114 July 2021 Director's details changed for Mr Peter John Thompson on 2021-07-14

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-28 with updates

View Document

02/07/212 July 2021 Change of details for Sally Louise Thompson as a person with significant control on 2021-06-30

View Document

02/07/212 July 2021 Change of details for Mr Peter John Thompson as a person with significant control on 2021-06-30

View Document

01/07/211 July 2021 Previous accounting period shortened from 2021-06-30 to 2020-12-31

View Document

30/06/2130 June 2021 Change of details for Mr Peter John Thompson as a person with significant control on 2021-06-30

View Document

30/06/2130 June 2021 Director's details changed for Mr Peter John Thompson on 2021-06-30

View Document

30/06/2130 June 2021 Director's details changed for Sally Louise Thompson on 2021-06-30

View Document

30/06/2130 June 2021 Director's details changed for Mr Peter John Thompson on 2021-06-30

View Document

30/06/2130 June 2021 Director's details changed for Sally Louise Thompson on 2021-06-30

View Document

30/06/2130 June 2021 Change of details for Sally Louise Thompson as a person with significant control on 2021-06-30

View Document

30/06/2130 June 2021 Registered office address changed from Half Moon Bay Stephens Way Warminster BA12 8PE United Kingdom to 5 - 7 Pulteney Mews Bath BA2 5DS on 2021-06-30

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

14/06/2114 June 2021 Director's details changed for Sally Louise Thompson on 2021-06-14

View Document

14/06/2114 June 2021 Director's details changed for Mr Peter John Thompson on 2021-06-14

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/08/2018 August 2020 PREVEXT FROM 31/12/2019 TO 30/06/2020

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/06/2016 June 2020 REGISTERED OFFICE CHANGED ON 16/06/2020 FROM THE ICEHOUSE 124 WALCOT STREET BATH BA2 5BG UNITED KINGDOM

View Document

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/07/1825 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 081233500001

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / SALLY LOUISE THOMPSON / 10/04/2018

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN THOMPSON / 10/04/2018

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM 5-7 PULTENEY MEWS BATH BA2 4DS

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / SALLY LOUISE THOMPSON / 10/04/2018

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / MR PETER JOHN THOMPSON / 10/04/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN THOMPSON

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY LOUISE THOMPSON

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

06/06/176 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/07/167 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/08/156 August 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

11/08/1411 August 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

20/06/1420 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/08/135 August 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

30/08/1230 August 2012 REGISTERED OFFICE CHANGED ON 30/08/2012 FROM THE PARAGON C/O THRINGS LLP COUNTERSLIP BRISTOL BS1 6BX

View Document

30/08/1230 August 2012 CURRSHO FROM 30/06/2013 TO 31/12/2012

View Document

24/08/1224 August 2012 COMPANY NAME CHANGED BART 397 LIMITED CERTIFICATE ISSUED ON 24/08/12

View Document

16/08/1216 August 2012 CHANGE OF NAME 14/08/2012

View Document

16/08/1216 August 2012 13/08/12 STATEMENT OF CAPITAL GBP 102

View Document

16/08/1216 August 2012 13/08/12 STATEMENT OF CAPITAL GBP 2

View Document

16/08/1216 August 2012 DIRECTOR APPOINTED SALLY LOUISE THOMPSON

View Document

16/08/1216 August 2012 DIRECTOR APPOINTED PETER JOHN THOMPSON

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, SECRETARY BART SECRETARIES LIMITED

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, DIRECTOR BART MANAGEMENT LIMITED

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON HOLDSWORTH

View Document

16/08/1216 August 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/08/1216 August 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/06/1228 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company